ADASTRA GLOBAL INVESTMENTS LIMITED

10 Queen Annes Gardens, Enfield, EN1 2JN, Middlesex
StatusACTIVE
Company No.06598913
CategoryPrivate Limited Company
Incorporated21 May 2008
Age16 years, 14 days
JurisdictionEngland Wales

SUMMARY

ADASTRA GLOBAL INVESTMENTS LIMITED is an active private limited company with number 06598913. It was incorporated 16 years, 14 days ago, on 21 May 2008. The company address is 10 Queen Annes Gardens, Enfield, EN1 2JN, Middlesex.



Company Fillings

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Abdul Hamid Bin Bakar

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr, Anthony Kem Hem Cheang

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Hamid Bin Bakar

Appointment date: 2019-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Alexander Fernandes

Termination date: 2019-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Kem Hem Cheang

Appointment date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Mr. Richard Alexander Fernandes

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: First Floor 428 Green Lanes London N13 5XG

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: 10 Queen Annes Gardens Enfield Middx EN1 2JN

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard fernandes

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from 10 queen anne's gardens enfield EN1 2JN uk

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A JOLLY CONSULTING LTD

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:10204340
Status:ACTIVE
Category:Private Limited Company

AUTOSERVICES GP LTD

UNIT 2,WHITSTABLE,CT5 3QH

Number:09809938
Status:ACTIVE
Category:Private Limited Company

HEBYTRANSPORTER LTD

18 ST. MARYS WAY,BOSTON,PE22 9ND

Number:11464040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IVER LODGE MANOR MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:03300865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAISON ENNISMORE LIMITED

CO UKMAL UNIT 7,LONDON,E1 8AH

Number:07907293
Status:ACTIVE
Category:Private Limited Company

ROBERT ROOPE OPTICIANS LTD

MERCER HOUSE,REDBOURN,AL3 7LE

Number:09128518
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source